DECEM DRINKS LIMITED

15b St. Georges Mews, London, NW1 8XE, England
StatusACTIVE
Company No.12600919
CategoryPrivate Limited Company
Incorporated13 May 2020
Age4 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

DECEM DRINKS LIMITED is an active private limited company with number 12600919. It was incorporated 4 years, 1 month, 26 days ago, on 13 May 2020. The company address is 15b St. Georges Mews, London, NW1 8XE, England.



Company Fillings

Confirmation statement with updates

Date: 06 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Oct 2023

Action Date: 10 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-10

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-28

Capital : 131.200048 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-27

Capital : 129.023552 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Aug 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Capital allotment shares

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 111.12 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr William Francis Wright

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Stuart Alexander Finlayson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Finlayson

Notification date: 2022-01-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mr William Francis Wright

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Francis Wright

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Scott Lewin

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Frederick Holt

Appointment date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: Amelia House Crescent Road Worthing BN11 1QR England

New address: 15B St. Georges Mews London NW1 8XE

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Finlayson

Cessation date: 2020-06-16

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-16

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 13 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006238
Status:ACTIVE
Category:Limited Partnership

CFB ASSOCIATES LTD

12 MANNAMEAD ROAD,PLYMOUTH,PL4 7AA

Number:10514370
Status:ACTIVE
Category:Private Limited Company

H K PACKAGING LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:11853663
Status:ACTIVE
Category:Private Limited Company

MY OYSTER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11370612
Status:ACTIVE
Category:Private Limited Company

RAZORSHARP CONSUMER PRODUCTS LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:07469809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COLLECTIVE ACTON HOLDCO LIMITED

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:10508971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source